(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th April 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th April 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 31st August 2020
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st August 2020. New Address: Peel House, Office 203, Floor 2 34-44 London Road Morden SM4 5BL. Previous address: Crown House North Circular Road, NW10 7PN, Floor 8 Suite 802-803 London NW10 7PN England
filed on: 31st, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st August 2020
filed on: 31st, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 31st August 2020 - the day director's appointment was terminated
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st August 2020
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 31st August 2020 - the day secretary's appointment was terminated
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 15th May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th April 2020. New Address: Crown House North Circular Road, NW10 7PN, Floor 8 Suite 802-803 London NW10 7PN. Previous address: Crown House North Circular Road, Floor 8 Suite 802-8 London NW10 7PN England
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 29th January 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 29th January 2020 - the day director's appointment was terminated
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) 29th January 2020 - the day secretary's appointment was terminated
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th January 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd December 2019
filed on: 3rd, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 3rd December 2019. New Address: Crown House North Circular Road, Floor 8 Suite 802-8 London NW10 7PN. Previous address: Crowne House Floor 8 Office 803 North Circular Road London NW10 7PH
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th November 2019. New Address: Crowne House Floor 8 Office 803 North Circular Road London NW10 7PH. Previous address: Apartment 47 Rathbone Court 477 Stoney Stanton Road Coventry CV6 5EA United Kingdom
filed on: 6th, November 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, June 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 3rd June 2019: 1.00 GBP
capital
|
|